Hainault
Ilford
Essex
IG6 2SQ
Director Name | Mrs Ruth Vivian Heath |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(36 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Copthorne Avenue Hainault Essex IG6 2SQ |
Secretary Name | Ms Laura Heath-McQuoid |
---|---|
Status | Current |
Appointed | 05 July 2021(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mr Frederick John Heath |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Heathcote Long Close Downton Salisbury Wiltshire SP5 3HG |
Secretary Name | Mrs Ruth Vivian Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 30 years (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Copthorne Avenue Hainault Essex IG6 2SQ |
Website | www.fjheathandcompanyltd.co.uk |
---|
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
140 at £1 | Mr Peter Frederick Heath 56.00% Ordinary |
---|---|
110 at £1 | Mrs Ruth Vivien Heath 44.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £234,389 |
Gross Profit | £60,846 |
Net Worth | -£6,014 |
Cash | £1,659 |
Current Liabilities | £62,645 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
14 August 1984 | Delivered on: 28 August 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 November 2020 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page) |
---|---|
29 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 June 2011 | Secretary's details changed for Ruth Vivian Heath on 18 June 2011 (1 page) |
23 June 2011 | Director's details changed for Mr Peter Frederick Heath on 18 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Ruth Vivian Heath on 18 June 2011 (1 page) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mr Peter Frederick Heath on 18 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Ruth Vivian Heath on 18 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mrs Ruth Vivian Heath on 18 June 2011 (2 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Annual return made up to 18 June 2010 (10 pages) |
29 June 2010 | Annual return made up to 18 June 2010 (10 pages) |
20 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
9 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 32 copthorne avenue hainault essex IG6 2SQ (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 32 copthorne avenue hainault essex IG6 2SQ (1 page) |
11 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 18/06/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
22 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
18 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |
18 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |